Advanced company searchLink opens in new window

ROSNES LIMITED

Company number 07230445

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 3 October 2020
17 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 AM10 Administrator's progress report
04 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2019 AM07 Result of meeting of creditors
12 Jun 2019 AM02 Statement of affairs with form AM02SOA
11 Jun 2019 AM03 Statement of administrator's proposal
24 Apr 2019 AD01 Registered office address changed from 1st Floor, 31 Princess Street Manchester M2 4EW United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 24 April 2019
18 Apr 2019 AM01 Appointment of an administrator
18 Mar 2019 TM01 Termination of appointment of Christopher Mark Pedley as a director on 1 March 2019
24 Jul 2018 PSC01 Notification of David Gazal as a person with significant control on 25 July 2016
30 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
11 Apr 2018 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor, 31 Princess Street Manchester M2 4EW on 11 April 2018
06 Feb 2018 PSC01 Notification of Richard Gazal as a person with significant control on 20 September 2017
29 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 29 January 2018
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 May 2017
  • GBP 21,525.76
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
28 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 18,296.90
13 Dec 2016 AP01 Appointment of Richard Gazal as a director on 25 July 2016
13 Dec 2016 AP01 Appointment of David Gazal as a director on 25 July 2016
07 Sep 2016 MR04 Satisfaction of charge 1 in full